Company NameBerriwell Limited
Company StatusDissolved
Company Number05167788
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Anthony Brennand
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(4 days after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ullswater Road
Blackpool
FY4 2BZ
Director NameMr Nicholas Michael Hulme
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(4 days after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Seaton Crescent
Lytham St. Annes
Lancashire
FY8 2RF
Director NameHabib Patel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(4 days after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address31 Lowthorpe Crescent
Preston
Lancashire
PR1 6YE
Secretary NameMr Nicholas Michael Hulme
NationalityBritish
StatusClosed
Appointed05 July 2004(4 days after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Seaton Crescent
Lytham St. Annes
Lancashire
FY8 2RF
Director NameCary Thomas Blackburn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence AddressOakdene
7 Windsor Road
Chorley
Lancashire
PR7 1LN
Director NameSamuel George Winsor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address11 Brookfield Apartments
Leigh Road
Atherton
Lancashire
M46 0NW
Director NameMr John Rhodes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2005)
RoleCompany Director
Correspondence Address5 Poplar Drive
Longridge
Preston
Lancashire
PR3 3HS
Director NameDavid Arden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 31 August 2006)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address10 The Horseshoe
York
YO24 1LX
Director NameMr John Anthony Russell Prestwich
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 2006)
RoleCompany Director
Correspondence AddressOak House
Grape Lane
Croston
Lancashire
PR26 9HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage
Gardens Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2008Notice of move from Administration to Dissolution (14 pages)
17 February 2008Administrator's progress report (14 pages)
27 September 2007Administrator's progress report (11 pages)
3 June 2007Statement of affairs (6 pages)
20 April 2007Statement of administrator's proposal (17 pages)
9 March 2007Registered office changed on 09/03/07 from: unit 20 fylde road industrial estate 178 fylde road preston PR1 2TY (1 page)
1 March 2007Appointment of an administrator (1 page)
1 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 October 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 August 2006Return made up to 01/07/06; full list of members (10 pages)
4 July 2006New director appointed (2 pages)
18 May 2006Statement of affairs (2 pages)
18 May 2006Ad 30/03/06--------- £ si 54122@1=54122 £ ic 126173/180295 (2 pages)
18 May 2006£ ic 166666/105000 30/03/06 £ sr 61666@1=61666 (1 page)
18 May 2006Ad 30/03/06--------- £ si 21373@1=21373 £ ic 105000/126373 (2 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 April 2006New director appointed (2 pages)
13 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 April 2006Nc inc already adjusted 30/03/06 (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
19 October 2005Director resigned (1 page)
17 August 2005Return made up to 01/07/05; full list of members (9 pages)
17 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
26 October 2004New director appointed (2 pages)
11 October 2004Nc inc already adjusted 30/09/04 (1 page)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 October 2004Ad 30/09/04--------- £ si 166665@1=166665 £ ic 1/166666 (2 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 6-8 underwood street london N1 7JQ (1 page)